Search icon

TITLE OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: TITLE OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE OF AMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000200797
FEI/EIN Number 32-0511001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 South university drive, Plantation, FL, 33324, US
Mail Address: 2 South university drive, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUNSTEIN ERIC P.A. Manager 2 South university drive, Plantation, FL, 33324
SEMPER FI INTL INT Manager 3450 S. OCEAN BLVD, Palm Beach, FL, 33480
TITLE OF AMERICA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-13 Title OF America LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 2 South university drive, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-09-12 2 South university drive, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 2 South university drive, Plantation, FL 33324 -
LC AMENDMENT 2023-04-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-13
AMENDED ANNUAL REPORT 2023-09-12
LC Amendment 2023-04-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834967207 2020-04-27 0455 PPP 2 S. University Dr., Suite 222, Plantation, FL, 33324
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24189
Loan Approval Amount (current) 24189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24403.72
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State